Hale
Altrincham
Cheshire
WA15 8SD
Director Name | Mr Brian Andrews |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Alderdale Drive Heaton Moor Stockport Cheshire SK4 4AS |
Director Name | Mr James Anthony Bray |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(21 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 16 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ridge Avenue Marple Cheshire SK6 7HJ |
Director Name | Jonathan White Lewis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(21 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 16 February 1994) |
Role | Company Director |
Correspondence Address | 15 The Paddocks Ramsbury Wiltshire SN8 2QF |
Secretary Name | Mrs Marian Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | 7 Plough Street Dukinfield Cheshire SK16 4AP |
Director Name | Howard Peter |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(23 years after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 12 May 1992) |
Role | Company Director |
Correspondence Address | 3 Abbey Hill Kenilworth Warwickshire CV8 1LW |
Director Name | Peter Brian Lindley |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(23 years after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 12 May 1992) |
Role | Company Director |
Correspondence Address | Trevellan The Nooking Haxey Doncaster South Yorkshire DN9 2JQ |
Director Name | Jeffrey Harold Green |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(23 years after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 12 May 1992) |
Role | Company Director |
Correspondence Address | 4 Rosamond Glade Bradway Sheffield South Yorkshire S17 4NA |
Director Name | Richard John Jowitt |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(23 years after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 12 May 1992) |
Role | Company Director |
Correspondence Address | Stoke Hall Grindleford Road Calver Sheffield South Yorkshire S32 3XY |
Director Name | Mr James Bruce Collard |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | Woodmansey Southway Tranmere Park Guiseley West Yorkshire LS20 8HX |
Director Name | Mr Stephen Wainwright |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 February 1998) |
Role | Chartered Accountant |
Correspondence Address | Cedar Lodge Molly Hurst Lane Wooley Wakefield West Yorkshire WF4 2JX |
Director Name | Mr Barry Arthur Roberts |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Tudor Lawns Carr Gate Wakefield West Yorkshire WF2 0UU |
Director Name | Mr Gerard Bernard Emilien Boitelle |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 145 Scotchman Lane Morley Leeds West Yorkshire LS27 0NU |
Secretary Name | Mr Stephen Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(23 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 27 February 1998) |
Role | Chartered Accountant |
Correspondence Address | Cedar Lodge Molly Hurst Lane Wooley Wakefield West Yorkshire WF4 2JX |
Secretary Name | Joan Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 13 Clarence Road Hale Altrincham Cheshire WA15 8SD |
Secretary Name | Mr Mark Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(31 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Hulme Road Denton Manchester Lancashire M34 2WZ |
Director Name | Mr Mark Williamson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(32 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Hulme Road Denton Manchester Lancashire M34 2WZ |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(28 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 29 June 1998) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | www.applied-computer.net |
---|
Registered Address | 13 Clarence Road Hale Altrincham Cheshire WA15 8SD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
240.4k at £1 | Mr James Johnstone 91.00% Ordinary |
---|---|
23.8k at £1 | Mr Mark Williamson 9.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,829 |
Cash | £17,925 |
Current Liabilities | £11,194 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 April 2003 | Delivered on: 22 April 2003 Satisfied on: 17 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 999 chester road stretford greater manchester t/n gm 450471. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
4 March 2002 | Delivered on: 11 March 2002 Satisfied on: 4 December 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 August 2000 | Delivered on: 18 August 2000 Satisfied on: 8 March 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 January 1996 | Delivered on: 12 January 1996 Satisfied on: 4 November 1998 Persons entitled: Yorkshire Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 June 1984 | Delivered on: 4 July 1984 Satisfied on: 26 May 1992 Persons entitled: Co-Operative Bank PLC. Classification: Debenture Secured details: All moneys due or to become due from the company to the charee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 October 1969 | Delivered on: 20 October 1969 Satisfied on: 9 December 1992 Persons entitled: Astly Acceptances Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Php p/l - e computer with 4096 word memory & ASR33 tabprints & cabnet. Ser no. 863 are 1/o conversion panel and teletype control one data breach. Fully Satisfied |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2016 | Application to strike the company off the register (3 pages) |
27 October 2016 | Application to strike the company off the register (3 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
12 September 2016 | Termination of appointment of Mark Williamson as a director on 18 May 2016 (1 page) |
12 September 2016 | Termination of appointment of Mark Williamson as a secretary on 18 May 2016 (1 page) |
12 September 2016 | Termination of appointment of Mark Williamson as a director on 18 May 2016 (1 page) |
12 September 2016 | Termination of appointment of Mark Williamson as a secretary on 18 May 2016 (1 page) |
24 May 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
24 May 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 May 2011 | Registered office address changed from Unit 1a Westwood House Greenwood Office Park Salford Manchester M5 4QH on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Unit 1a Westwood House Greenwood Office Park Salford Manchester M5 4QH on 10 May 2011 (1 page) |
2 November 2010 | Director's details changed for Mark Williamson on 30 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Director's details changed for Mark Williamson on 30 September 2010 (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 999 chester road stretford manchester M32 0RA (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 999 chester road stretford manchester M32 0RA (1 page) |
23 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
23 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
5 July 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
5 July 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
14 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
26 October 2003 | Return made up to 30/09/03; no change of members (7 pages) |
26 October 2003 | Return made up to 30/09/03; no change of members (7 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: city point 701 chester road old trafford manchester M32 0RW (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: city point 701 chester road old trafford manchester M32 0RW (1 page) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
22 April 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Return made up to 30/09/02; change of members (7 pages) |
14 October 2002 | Return made up to 30/09/02; change of members (7 pages) |
18 June 2002 | Amended accounts made up to 30 June 2001 (7 pages) |
18 June 2002 | Amended accounts made up to 30 June 2001 (7 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (16 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (16 pages) |
11 March 2002 | Particulars of mortgage/charge (3 pages) |
11 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
2 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Ad 29/06/01--------- £ si 14130@1=14130 £ ic 300000/314130 (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Ad 29/06/01--------- £ si 14130@1=14130 £ ic 300000/314130 (2 pages) |
17 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
22 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Particulars of mortgage/charge (7 pages) |
18 August 2000 | Particulars of mortgage/charge (7 pages) |
8 February 2000 | Resolutions
|
8 February 2000 | Memorandum and Articles of Association (13 pages) |
8 February 2000 | Accounts for a small company made up to 30 June 1999 (10 pages) |
8 February 2000 | Accounts for a small company made up to 30 June 1999 (10 pages) |
8 February 2000 | Memorandum and Articles of Association (13 pages) |
8 February 2000 | Resolutions
|
12 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (22 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (22 pages) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1998 | Return made up to 30/09/98; full list of members
|
7 October 1998 | Return made up to 30/09/98; full list of members
|
9 July 1998 | Registered office changed on 09/07/98 from: icm house oakwell way birstall west yorkshire,WF17 9LU (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: icm house oakwell way birstall west yorkshire,WF17 9LU (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
31 March 1998 | Full group accounts made up to 30 June 1997 (14 pages) |
31 March 1998 | Full group accounts made up to 30 June 1997 (14 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
6 March 1998 | Ad 27/02/98--------- £ si [email protected]=50000 £ ic 250000/300000 (2 pages) |
6 March 1998 | Ad 27/02/98--------- £ si [email protected]=50000 £ ic 250000/300000 (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | £ nc 250000/500000 27/02/98 (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | £ nc 250000/500000 27/02/98 (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
21 November 1997 | Return made up to 06/10/97; no change of members (5 pages) |
21 November 1997 | Return made up to 06/10/97; no change of members (5 pages) |
17 January 1997 | Full group accounts made up to 30 June 1996 (15 pages) |
17 January 1997 | Full group accounts made up to 30 June 1996 (15 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
10 November 1996 | Return made up to 06/10/96; full list of members (6 pages) |
10 November 1996 | Return made up to 06/10/96; full list of members (6 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
18 February 1996 | Full group accounts made up to 30 June 1995 (15 pages) |
18 February 1996 | Full group accounts made up to 30 June 1995 (15 pages) |
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
12 January 1996 | Particulars of mortgage/charge (7 pages) |
12 January 1996 | Particulars of mortgage/charge (7 pages) |
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
1 May 1995 | Full group accounts made up to 30 June 1994 (15 pages) |
1 May 1995 | Full group accounts made up to 30 June 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
9 April 1969 | Certificate of incorporation (1 page) |
9 April 1969 | Certificate of incorporation (1 page) |